Company NameWestern Providence International Consultants Limited
Company StatusDissolved
Company Number04256109
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNancy Fummey
NationalityGhanaian
StatusClosed
Appointed01 April 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address49 Cecil Road
Plaistow
London
E13 0LS
Director NameRonnie Kanarura
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityUgandan
StatusClosed
Appointed01 April 2005(3 years, 8 months after company formation)
Appointment Duration6 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address53 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DR
Director NameOsita Izunaso
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed20 July 2001(same day as company formation)
RolePublicist
Correspondence Address49 Cecil Road
Plaistow
London
E13 0LS
Director NameDenton Ezenna Ogbuehi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleSolicitor (Trainee)
Correspondence Address49 Cecil Road
Plaistow
London
E13 0LS
Secretary NameDenton Ezenna Ogbuehi
NationalityNigerian
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Cecil Road
Plaistow
London
E13 0LS
Director NameNancy Ogbuehi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGhanaian
StatusResigned
Appointed03 November 2003(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 2004)
RoleMarketing
Correspondence Address49b Cecil Road
Plaistow
London
E13 0LS

Location

Registered Address102 Cavell Street
Whitechapel
London
E1 2JA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
30 July 2004Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2004Director's particulars changed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
6 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 March 2004Registered office changed on 06/03/04 from: 49 cecil road plaistow london E13 0LS (1 page)
6 March 2004Director resigned (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
11 November 2003New director appointed (2 pages)
6 November 2003Return made up to 20/07/03; full list of members (7 pages)
8 February 2003Director's particulars changed (1 page)
20 July 2001Incorporation (17 pages)